Tye Lane, Bramford
Ipswich
Suffolk
IP8 4JZ
Director Name | Martin Henry Young Jnr |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 1997(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 01 October 2002) |
Role | Company Director |
Correspondence Address | 3 Red Sable Point The Woodlands Texas 77380 Usa |
Director Name | Michael Terry Saggers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Director Name | Harold Don Teague |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1997) |
Role | Vice President Executive |
Correspondence Address | 3039 Ella Lee Lane Houston Texas 77019 |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Falcon Seaboard 199 Bishopsgate London EC2M 3TY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2002 | Application for striking-off (1 page) |
1 May 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
2 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
29 February 2000 | Return made up to 28/02/00; full list of members (5 pages) |
17 February 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
15 April 1999 | Registered office changed on 15/04/99 from: 199 bishopsgate london EC2M 3TY (1 page) |
16 March 1999 | Return made up to 28/02/99; full list of members (5 pages) |
13 March 1999 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
13 March 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
6 March 1998 | Return made up to 28/02/98; full list of members (5 pages) |
7 August 1997 | Resolutions
|
7 August 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
2 July 1997 | Return made up to 28/02/97; full list of members (5 pages) |
16 May 1996 | Resolutions
|
16 May 1996 | Accounting reference date notified as 31/12 (1 page) |
16 May 1996 | New secretary appointed (2 pages) |
16 May 1996 | Location of register of members (non legible) (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: hill house 1 little new street london EC4A 3TR (1 page) |
16 May 1996 | Resolutions
|
16 May 1996 | Director resigned (1 page) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Secretary resigned (1 page) |
29 April 1996 | Resolutions
|
29 April 1996 | Resolutions
|
27 March 1996 | Company name changed restmarch LIMITED\certificate issued on 27/03/96 (2 pages) |
29 February 1996 | Incorporation (17 pages) |